Advanced company searchLink opens in new window

E-LAW4U.CO.UK LIMITED

Company number 05768753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 DS01 Application to strike the company off the register
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 50
28 May 2012 AD01 Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA on 28 May 2012
12 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA Uk on 8 June 2010
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
01 Jul 2009 363a Return made up to 04/04/09; full list of members
01 Jul 2009 287 Registered office changed on 01/07/2009 from karia & karia kingsbury house 468 church lane london NW9 8UA
23 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
10 Jun 2008 CERTNM Company name changed S.U.S. property development LIMITED\certificate issued on 11/06/08
04 Jun 2008 363a Return made up to 04/04/08; full list of members
03 Jun 2008 288c Director's Change of Particulars / daljeet sandhu / 03/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: 12; Street was: 12 jamestown way, now: daleside gardens; Area was: virginia quay, now: chigwell; Post Town was: london, now: essex; Post Code was: E14 2DF, now: IG7 6PR; Country was: , now: uk
03 Jun 2008 288c Secretary's Change of Particulars / sukhvir sandhu / 03/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 12 jamestown way, now: daleside gardens; Area was: virginia quay, now: chigwell; Post Town was: london, now: essex; Post Code was: E14 2DF, now: IG7 6PR; Country was: , now: uk
18 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
15 Aug 2007 363s Return made up to 04/04/07; full list of members
04 Jun 2007 287 Registered office changed on 04/06/07 from: karia and karia, millennium house, humber road london NW2 6DW
12 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2006 NEWINC Incorporation